Company NameLarrigan Limited
DirectorRukhsana Ahmed
Company StatusDissolved
Company Number03294922
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Naeem Ahmed
NationalityBritish
StatusCurrent
Appointed07 January 1997(2 weeks, 4 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Lane
Alwoodley
Leeds
Yorkshire
LS17 7BU
Director NameRukhsana Ahmed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(9 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleManager
Correspondence Address48 The Lane
Alwoodley
Leeds
Yorkshire
LS17 7BU
Director NameMohammed Anwar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 1997)
RoleClothing Sales
Correspondence Address53 Springroyd Terrace
Bradford
West Yorkshire
BD8 9SN
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressDevonshire House
38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 August 2003Dissolved (1 page)
16 May 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Statement of affairs (5 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
19 January 2001Registered office changed on 19/01/01 from: 311 roundhay road leeds west yorkshire LS8 4HT (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Registered office changed on 06/07/00 from: newstead house pelham road nottingham NG5 1AP (1 page)
31 January 2000Return made up to 20/12/99; full list of members (6 pages)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Registered office changed on 29/07/99 from: 89 melton road west bridgford nottingham nottinghamshire NG2 6EN (1 page)
3 June 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 February 1999Return made up to 20/12/98; no change of members (4 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
10 December 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
20 December 1996Incorporation (18 pages)